Surco Limited
Publishing of learned journals
Contacts of Surco Limited: address, phone, fax, email, website, working hours
Address: 2nd Floor Dominion House Sibson Road M33 7PP Sale
Phone: +44-1324 6507995 +44-1324 6507995
Fax: +44-1324 6507995 +44-1324 6507995
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Surco Limited"? - Send email to us!
Registration data Surco Limited
Get full report from global database of The UK for Surco Limited
Addition activities kind of Surco Limited
364700. Vehicular lighting equipment
502102. Household furniture
502399. Homefurnishings, nec
22990214. Wool felts, pressed or needle loom
23690102. Shorts (outerwear): girls' and children's
25110701. Garden furniture: wood
26790300. Wallpaper
33399918. Titanium metal, sponge and granules
50650409. Video equipment, electronic
51599900. Farm-product raw materials, nec, nec
Owner, director, manager of Surco Limited
Director - Henry William Bell. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: June 1947, Scottish
Director - Neil Robert Harvey. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: March 1960, British
Director - William Fraser Pryke. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: August 1953, British
Director - Christopher Birchall. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: April 1954, British
Director - Rory Michael Stanbridge. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: November 1946, British
Director - Darrell Smart. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: September 1969, British
Secretary - Joanne Gray. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: n\a, British
Director - Mark Robert Combes. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: April 1966, British
Director - John Max David Bacon. Address: 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. DoB: July 1944, British
Director - Andrew Peter Glover. Address: Foxwist Green, Whitegate, Northwich, Cheshire, CW8 2BJ, United Kingdom. DoB: February 1952, British
Director - Graham Dennis Woodall. Address: The Spires, Lichfield, Staffordshire, WS14 9RP, United Kingdom. DoB: July 1952, British
Director - Robin Earle Jones. Address: The Old Yard Platts Lane, Old Moss Tarvin, Chester, Cheshire, CH3 8HR. DoB: October 1946, British
Director - Andrew Peter Glover. Address: Moss Cottage Foxwist Green, Whitegate, Northwich, Cheshire, CW8 2BJ. DoB: February 1952, British
Director - James Thomas Wright. Address: Riverside, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT. DoB: March 1944, British
Director - Richard Huw Price. Address: 1 The Sycamores, Devisdale Road, Altrincham, Cheshire, WA14 2BD. DoB: April 1949, British
Director - Bryan John Dunbar Spain. Address: 17 Covertside, West Kirby, Wirral, CH48 9UD. DoB: July 1936, British
Director - Christopher Kevin Blackwell. Address: 82 Woburn Drive, Hale, Altrincham, Cheshire, WA15 8ND. DoB: February 1942, British
Director - Jonathan Lancelot William Walton. Address: Holm House, Station Road Pontesbury, Shrewsbury, Salop, SY5 0QY. DoB: June 1950, British
Director - Steven Johnson. Address: 14 Larkhill Avenue, Cleckheaton, West Yorkshire, BD19 6JR. DoB: March 1949, British
Director - Bryan John Dunbar Spain. Address: 17 Hilbre Court, Hilbre Court West Kirby, Wirral, Merseyside, L48 3JU. DoB: July 1930, British
Director - Albert Herbert Palmer. Address: Mathari Windermere Road, Lightwater, Surrey, GU18 5TH. DoB: September 1929, British
Director - Derek Anthony Simmons. Address: Yeowater House, The Bays, Cheddar, Somerset, BS27 3QW. DoB: November 1934, British
Director - Barry Alan Hiscox. Address: 2-4 Head Street, Halstead, Essex, CO9 2BX. DoB: January 1940, British
Director - Hamish Macmunn Rodger Mitchell. Address: Widcombe Cottage, 6 Vicars Lane Wembdon, Bridgwater, Somerset, TA6 7QX. DoB: March 1942, British
Director - Francis Joseph Donohoe. Address: 31 Lindale Avenue, Chadderton, Oldham, Lancashire, OL9 9DW. DoB: February 1927, British
Director - Peter Anthony Heathershaw. Address: 1 Limecroft View, Wingerworth, Chesterfield, Derbyshire, S42 6NR. DoB: April 1952, British
Director - Malcolm Wright. Address: Woodside, 14 Ordsall Road, Retford, Nottinghamshire, DN22 7PL. DoB: March 1948, British
Director - Robin Earle Jones. Address: The Old Yard Platts Lane, Old Moss Tarvin, Chester, Cheshire, CH3 8HR. DoB: October 1946, British
Director - Petes Gerald Evans. Address: 230 Maidstone Road, Chatham, Kent, ME4 6JN. DoB: May 1947, British
Director - Michael Norman Oliver. Address: Back Lane Cottage, Great Salkeld, Penrith, Cumbria, CA11 9NA. DoB: February 1933, British
Director - David Walter Rogers. Address: Stone Farm Cottage, Bridford, Exeter, Devon, EX6 7JD. DoB: April 1939, British
Director - James David Carrick. Address: Balnacraig, Ancaster Road, Callander, Perthshire, FK17 8EL. DoB: May 1950, British
Director - Frank William Haffenden. Address: 23 Raleigh Close, Eastbourne, East Sussex, BN23 6DH. DoB: November 1926, British
Director - Philip Robert Thomas. Address: 24 Harmans Mead, East Grinstead, West Sussex, RH19 3XX. DoB: March 1958, British
Secretary - Douglas Harry Daniels. Address: 1 St Margarets Close, Altrincham, Cheshire, WA14 4BA. DoB: n\a, British
Director - John Max David Bacon. Address: Stanley Villa, Naylors Road, Liverpool, Merseyside, L27 2YA. DoB: July 1944, British
Jobs in Surco Limited, vacancies. Career and training on Surco Limited, practic
Now Surco Limited have no open offers. Look for open vacancies in other companies
-
Lecturer in Business (Bank Contract) (Welwyn Garden City)
Region: Welwyn Garden City
Company: Oaklands College
Department: N\A
Salary: £15.68 to £24.24 per hour
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Business Studies
-
Senior Administrator (London)
Region: London
Company: University of East London Professional Services
Department: Academic Registry
Salary: £33,357 to £38,078 per annum inclusive of London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Theme Coordinator and Facilitator for NIHR Database (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Centre for Diabetes, Endocrinology and Metabolism (RDM)
Salary: £31,604 to £38,833 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,PR, Marketing, Sales and Communication
-
Project Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Cancer and Genomic Sciences
Salary: £26,052 to £28,452 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Training Fellow (London)
Region: London
Company: The Francis Crick Institute
Department: N\A
Salary: Competitive with benefits, subject to skills and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Postdoctoral Researcher in Computer Science - Probabilistic Modeling and Machine Learning for High-throughput Bioinformatics. Prof. Harri Lähdesmäki (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Funded MSc by Research Studentship: Evaluation of the Ospreys in the Community School Programme (Swansea)
Region: Swansea
Company: Swansea University
Department: Department of Sport and Exercise Science
Salary: £11,472
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Masters
Categories: Psychology,Sport and Leisure,Sports Science,Sports Coaching
-
Administrator (Goetec) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £22,214 to £24,983
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Insight & Innovation - Quantitative Team (Kingston Upon Thames)
Region: Kingston Upon Thames
Company: Surrey County Council
Department: N\A
Salary: £32,839 to £55,644 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Work,Library Services and Information Management
-
Research Technician (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: School of Medicine
Salary: £26,052 to £30,175 Grade 5 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Microbiology,Molecular Biology and Biophysics
-
Sheffield Bioinformatics Core Analyst (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Department of Neuroscience - Sheffield Institute for Translational Neuroscience (SITraN)
Salary: £30,688 to £38,833 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Genetics,Other Biological Sciences,Mathematics and Statistics,Statistics,Computer Science,Computer Science,Software Engineering
-
UFP Tutor - Sociology (Cambridge)
Region: Cambridge
Company: Bell
Department: N\A
Salary: £30.89 to £40.47 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
Responds for Surco Limited on Facebook, comments in social nerworks
Read more comments for Surco Limited. Leave a comment for Surco Limited. Profiles of Surco Limited on Facebook and Google+, LinkedIn, MySpaceLocation Surco Limited on Google maps
Other similar companies of The United Kingdom as Surco Limited: Neuvision Limited | Geekeey Limited | T U K Ltd | Novalook Technologies Ltd | Grievous Angel Software Limited
Surco Limited has been in the business for at least twenty five years. Started with registration number 02664923 in 1991-11-21, the firm is registered at 2nd Floor Dominion House, Sale M33 7PP. The enterprise Standard Industrial Classification Code is 58141 , that means Publishing of learned journals. Surco Ltd filed its account information for the period up to 2016-02-29. The company's latest annual return information was filed on 2015-11-22. Ever since the firm began on this market 25 years ago, the firm has managed to sustain its great level of success.
When it comes to this specific enterprise's employees data, for three years there have been six directors including: Henry William Bell, Neil Robert Harvey and William Fraser Pryke. Additionally, the managing director's duties are regularly bolstered by a secretary - Joanne Gray, from who was hired by this firm 16 years ago.
Surco Limited is a foreign company, located in Sale, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 2nd Floor Dominion House Sibson Road M33 7PP Sale. Surco Limited was registered on 1991-11-21. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 270,000 GBP, sales per year - less 517,000,000 GBP. Surco Limited is Private Limited Company.
The main activity of Surco Limited is Information and communication, including 10 other directions. Director of Surco Limited is Henry William Bell, which was registered at 2nd Floor Dominion House, Sibson Road, Sale, Cheshire, M33 7PP. Products made in Surco Limited were not found. This corporation was registered on 1991-11-21 and was issued with the Register number 02664923 in Sale, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Surco Limited, open vacancies, location of Surco Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on February 1st, 2025